- Company Overview for PURPOSE CONTENT C.I.C. (11418402)
- Filing history for PURPOSE CONTENT C.I.C. (11418402)
- People for PURPOSE CONTENT C.I.C. (11418402)
- Insolvency for PURPOSE CONTENT C.I.C. (11418402)
- More for PURPOSE CONTENT C.I.C. (11418402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2022 | AD01 | Registered office address changed from Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 August 2022 | |
18 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | LIQ02 | Statement of affairs | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | AD01 | Registered office address changed from 209-211 City Road London EC1V 1JN United Kingdom to Broadway Court Brighton Road Lancing West Sussex BN15 8JT on 12 August 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
08 Apr 2020 | PSC01 | Notification of Emma Whelan as a person with significant control on 4 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Child.Org International Ltd as a person with significant control on 4 April 2020 | |
08 Apr 2020 | PSC01 | Notification of Thomas Muirhead as a person with significant control on 4 April 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Daniel Magnus as a director on 7 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mrs Emma Whelan as a director on 4 April 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from Studio 54 Hackney Downs Studios Amhurst Terrace London Greater London E8 2BT to 209-211 City Road London EC1V 1JN on 10 October 2018 | |
15 Jun 2018 | CICINC | Incorporation of a Community Interest Company |